Background WavePink WaveYellow Wave

LIMEWOOD GROVE APARTMENTS LIMITED (NI016005)

LIMEWOOD GROVE APARTMENTS LIMITED (NI016005) is an active UK company. incorporated on 10 August 1982. with registered office in Belfast. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. LIMEWOOD GROVE APARTMENTS LIMITED has been registered for 43 years. Current directors include BANNISTER, Alexander Mervyn.

Company Number
NI016005
Status
active
Type
ltd
Incorporated
10 August 1982
Age
43 years
Address
C/O Pinpoint Property, Belfast, BT15 5EX
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BANNISTER, Alexander Mervyn
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIMEWOOD GROVE APARTMENTS LIMITED

LIMEWOOD GROVE APARTMENTS LIMITED is an active company incorporated on 10 August 1982 with the registered office located in Belfast. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. LIMEWOOD GROVE APARTMENTS LIMITED was registered 43 years ago.(SIC: 99999)

Status

active

Active since 43 years ago

Company No

NI016005

LTD Company

Age

43 Years

Incorporated 10 August 1982

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026
Contact
Address

C/O Pinpoint Property 188 Cavehill Road Belfast, BT15 5EX,

Previous Addresses

Bennett Estate Agents 184 Lisburn Road Belfast Antrim BT9 6AL
From: 10 June 2020To: 12 September 2025
23 Hamilton Road Bangor Co Down BT20 4AJ
From: 10 August 1982To: 10 June 2020
Timeline

5 key events • 2018 - 2025

Funding Officers Ownership
Director Left
May 18
Director Left
Jun 20
Director Joined
Jul 20
Director Left
Jul 25
Director Joined
Jul 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BRENNAN, Nicholas Edward

Active
188 Cavehill Road, BelfastBT15 5EX
Secretary
Appointed 09 Sept 2025

BANNISTER, Alexander Mervyn

Active
188 Cavehill Road, BelfastBT15 5EX
Born January 1958
Director
Appointed 28 Jul 2025

BRADSHAW, Helen

Resigned
184 Lisburn Road, BelfastBT9 6AL
Secretary
Appointed 03 Jun 2020
Resigned 09 Sept 2025

KERR, Margaret W

Resigned
4 Limewood GroveBT4 3DR
Secretary
Appointed 10 Aug 1982
Resigned 01 Sept 2008

THOMPSON, Ivan

Resigned
17 Second Avenue, BangorBT20 5JZ
Secretary
Appointed 01 Sept 2008
Resigned 03 Jun 2020

BEGGS, Yvonne

Resigned
184 Lisburn Road, BelfastBT9 6AL
Born February 1953
Director
Appointed 09 Jul 2020
Resigned 28 Jul 2025

THOMPSON, Ivan

Resigned
17 Second Avenue, BangorBT20 5JZ
Born September 1941
Director
Appointed 01 Sept 2008
Resigned 03 Jun 2020

WATSON, Gertrude Margaret

Resigned
2 Limewood GroveBT4 3DR
Born December 1924
Director
Appointed 10 Aug 1982
Resigned 01 Nov 2014
Fundings
Financials
Latest Activities

Filing History

118

Accounts With Accounts Type Micro Entity
29 January 2026
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 September 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 September 2025
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
12 September 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 June 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 June 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 June 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 June 2020
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
9 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
4 April 2019
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Dormant
31 January 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 September 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
5 September 2018
CS01Confirmation Statement
Gazette Notice Compulsory
14 August 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
22 May 2018
AR01AR01
Annual Return Company With Made Up Date
22 May 2018
AR01AR01
Termination Director Company With Name Termination Date
22 May 2018
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 May 2018
AR01AR01
Annual Return Company With Made Up Date
22 May 2018
AR01AR01
Annual Return Company With Made Up Date
22 May 2018
AR01AR01
Accounts With Accounts Type Dormant
22 May 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 May 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 May 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 May 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 May 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 May 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 May 2018
AAAnnual Accounts
Administrative Restoration Company
22 May 2018
RT01RT01
Gazette Dissolved Compulsary
24 August 2012
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
4 May 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Accounts With Accounts Type Dormant
4 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
14 July 2010
AR01AR01
Accounts With Accounts Type Dormant
4 February 2010
AAAnnual Accounts
Legacy
6 June 2009
371S(NI)371S(NI)
Legacy
4 February 2009
295(NI)295(NI)
Legacy
4 February 2009
296(NI)296(NI)
Legacy
25 June 2008
AC(NI)AC(NI)
Legacy
2 June 2008
371S(NI)371S(NI)
Legacy
14 June 2007
AC(NI)AC(NI)
Legacy
14 June 2007
371S(NI)371S(NI)
Legacy
22 June 2006
AC(NI)AC(NI)
Legacy
22 June 2006
371S(NI)371S(NI)
Legacy
30 June 2005
AC(NI)AC(NI)
Legacy
24 June 2005
371S(NI)371S(NI)
Legacy
3 July 2004
AC(NI)AC(NI)
Legacy
3 July 2004
371S(NI)371S(NI)
Legacy
18 June 2003
AC(NI)AC(NI)
Legacy
18 June 2003
371S(NI)371S(NI)
Legacy
7 June 2002
AC(NI)AC(NI)
Legacy
7 June 2002
371S(NI)371S(NI)
Legacy
1 June 2001
AC(NI)AC(NI)
Legacy
1 June 2001
371S(NI)371S(NI)
Legacy
10 June 2000
AC(NI)AC(NI)
Legacy
10 June 2000
371S(NI)371S(NI)
Legacy
16 June 1999
AC(NI)AC(NI)
Legacy
16 June 1999
371S(NI)371S(NI)
Legacy
5 June 1998
AC(NI)AC(NI)
Legacy
5 June 1998
371S(NI)371S(NI)
Legacy
6 June 1997
AC(NI)AC(NI)
Legacy
6 June 1997
371S(NI)371S(NI)
Legacy
6 June 1996
AC(NI)AC(NI)
Legacy
6 June 1996
371S(NI)371S(NI)
Legacy
5 June 1995
AC(NI)AC(NI)
Legacy
1 June 1995
371S(NI)371S(NI)
Legacy
26 May 1994
AC(NI)AC(NI)
Legacy
26 May 1994
371S(NI)371S(NI)
Legacy
29 June 1993
AC(NI)AC(NI)
Legacy
29 June 1993
371S(NI)371S(NI)
Legacy
19 June 1992
AC(NI)AC(NI)
Legacy
19 June 1992
371A(NI)371A(NI)
Legacy
19 June 1992
296(NI)296(NI)
Legacy
19 June 1991
AR(NI)AR(NI)
Legacy
12 June 1991
AC(NI)AC(NI)
Legacy
18 June 1990
233-1(NI)233-1(NI)
Legacy
5 June 1990
AR(NI)AR(NI)
Legacy
4 June 1990
AC(NI)AC(NI)
Legacy
20 January 1990
AC(NI)AC(NI)
Legacy
20 January 1990
AC(NI)AC(NI)
Legacy
20 January 1990
AC(NI)AC(NI)
Legacy
20 January 1990
AR(NI)AR(NI)
Legacy
30 June 1989
295(NI)295(NI)
Legacy
30 June 1989
AR(NI)AR(NI)
Legacy
30 June 1989
AR(NI)AR(NI)
Legacy
30 June 1989
C-ORD(NI)C-ORD(NI)
Legacy
30 June 1989
296(NI)296(NI)
Legacy
22 December 1986
295(NI)295(NI)
Legacy
2 December 1986
AR(NI)AR(NI)
Legacy
22 July 1986
AC(NI)AC(NI)
Legacy
22 July 1986
AC(NI)AC(NI)
Legacy
10 July 1986
AR(NI)AR(NI)
Legacy
14 May 1986
295(NI)295(NI)
Legacy
5 April 1985
AR(NI)AR(NI)
Legacy
4 April 1985
296(NI)296(NI)
Legacy
20 March 1985
AC(NI)AC(NI)
Legacy
10 August 1982
PUC1(NI)PUC1(NI)
Legacy
10 August 1982
MEM(NI)MEM(NI)
Legacy
10 August 1982
ARTS(NI)ARTS(NI)
Miscellaneous
10 August 1982
MISCMISC
Legacy
10 August 1982
G23(NI)G23(NI)
Legacy
10 August 1982
G21(NI)G21(NI)